The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr John Joseph Whelan

    Related profiles found in government register
  • Mr John Joseph Whelan
    Irish born in January 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rose Court, Rye Common Lane, Crondall Farnham, Surrey, GU10 5DD, United Kingdom

      IIF 1 IIF 2 IIF 3
    • Rose Court, Rye Common Lane, Crondall, Farnham, GU10 5DD

      IIF 4
    • Rose Court, Rye Common Lane, Crondall, Farnham, Surrey, GU10 5DD

      IIF 5 IIF 6 IIF 7
    • Rose Court, Rye Common Lane, Crondall, Farnham, Surrey, GU10 5DD, United Kingdom

      IIF 13
    • 4a, Quarry Street, Guildford, Surrey, GU1 3TY, England

      IIF 14
    • 2 Chartland House, Old Station Approach, Leatherhead, Surrey, KT22 7TE, England

      IIF 15
  • Whelan, John Joseph
    Irish company director born in January 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rose Court, Rye Common Lane, Crondall Farnham, Surrey, GU10 5DD, United Kingdom

      IIF 16 IIF 17 IIF 18
    • Natta Country Homes Limited, Rose Court, Rye Common Lane, Crondall, Farnham, Surrey, GU10 5DD, United Kingdom

      IIF 19
    • Rose Court, Rye Common Lane, Crondall, Farnham, GU10 5DD, United Kingdom

      IIF 20
    • Rose Court, Rye Common Lane, Crondall, Farnham, Surrey, GU10 5DD

      IIF 21
    • Rose Court, Rye Common Lane, Crondall, Farnham, Surrey, GU10 5DD, United Kingdom

      IIF 22
    • Rose Court, Rye Common Lane, Farnham, Surrey, GU10 5DD, United Kingdom

      IIF 23
  • Whelan, John Joseph
    Irish builder born in January 1941

    Resident in England

    Registered addresses and corresponding companies
    • Peaked Croft Farm, Chalky Lane, Dogmersfield, Hampshire, RG27 8TG

      IIF 24
  • Whelan, John Joseph
    Irish civil engineer born in January 1941

    Resident in England

    Registered addresses and corresponding companies
    • Rose Court, Rye Common Lane, Crondall, Farnham, Surrey, GU10 5DD, United Kingdom

      IIF 25 IIF 26 IIF 27
  • Whelan, John Joseph
    Irish co director born in January 1941

    Resident in England

    Registered addresses and corresponding companies
    • Peaked Croft Farm, Chalky Lane, Dogmersfield, Hampshire, RG27 8TG

      IIF 28
  • Whelan, John Joseph
    Irish company director born in January 1941

    Resident in England

    Registered addresses and corresponding companies
    • Rose Court, Rye Common Lane, Crondall, Farnham, GU10 5DD, United Kingdom

      IIF 29
    • Rose Court, Rye Common Lane, Crondall, Surrey, GU10 5DD, United Kingdom

      IIF 30
    • Peaked Croft Farm, Chalky Lane, Dogmersfield, Hampshire, RG27 8TG

      IIF 31 IIF 32 IIF 33
    • Rose Court, Rye Common Lane, Crondall, Farnham, Surrey, GU10 5DD, United Kingdom

      IIF 34
    • Lynton House, 7-12 Tavistock Square, London, WC1H 9LT

      IIF 35
  • Whelan, John Joseph
    Irish director born in January 1941

    Resident in England

    Registered addresses and corresponding companies
    • Rose Court, Rye Common Lane, Crondall, Farnham, GU10 5DD, United Kingdom

      IIF 36
    • Rose Court, Rye Common Lane, Crondall, Farnham, Surrey, GU10 5DD, United Kingdom

      IIF 37
  • Whelan, John Joseph
    Irish director of building company born in January 1941

    Resident in England

    Registered addresses and corresponding companies
  • Whelan, John Joseph
    Irish managing director born in January 1941

    Resident in England

    Registered addresses and corresponding companies
    • Rose Court, Rye Common Lane, Crondall, Farnham, Surrey, GU10 5DD, England

      IIF 61
  • Whelan, John Joseph
    Irish none born in January 1941

    Resident in England

    Registered addresses and corresponding companies
    • Rose Court, Rye Common Lane, Crondall, Farnham, Surrey, GU10 5DD, United Kingdom

      IIF 62
  • Whelan, John Joseph
    Irish co director

    Registered addresses and corresponding companies
    • Rose Court, Rye Common Lane, Crondall, Farnham, Surrey, GU10 5DD, United Kingdom

      IIF 63
  • Whelan, John Joseph

    Registered addresses and corresponding companies
    • Rose Court, Rye Common Lane, Crondall, Farnham, Surrey, GU10 5DD

      IIF 64
child relation
Offspring entities and appointments
Active 17
  • 1
    Rose Court, Rye Common Lane, Crondall Farnham, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,364 GBP2022-03-31
    Officer
    2020-02-15 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2020-02-15 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 2
    Rose Court, Rye Common Lane, Crondall, Farnham, United Kingdom
    Corporate (5 parents)
    Officer
    2019-12-20 ~ now
    IIF 29 - director → ME
  • 3
    Rose Court Rye Common Lane, Crondall, Farnham, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2021-12-07 ~ now
    IIF 20 - director → ME
  • 4
    Rose Court Rye Common Lane, Crondall, Farnham
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    2012-07-11 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2016-07-11 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 5
    Rose Court, Rye Common Lane, Crondall Farnham, Surrey, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    277 GBP2024-03-31
    Officer
    2020-02-15 ~ now
    IIF 18 - director → ME
    Person with significant control
    2020-02-15 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 6
    Rose Court Rye Common Lane, Crondall, Farnham, Surrey
    Corporate (3 parents)
    Equity (Company account)
    -8,099 GBP2024-03-31
    Officer
    2003-10-06 ~ now
    IIF 34 - director → ME
  • 7
    Menzies Business Recovery Llp, Lynton House, 7-12 Tavistock Square, London
    Dissolved corporate (4 parents)
    Officer
    2003-11-13 ~ dissolved
    IIF 35 - director → ME
  • 8
    Rose Court Rye Common Lane, Crondall, Farnham, Surrey
    Corporate (7 parents, 4 offsprings)
    Officer
    ~ now
    IIF 26 - director → ME
    Person with significant control
    2016-11-24 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 9
    Rose Court Rye Common Lane, Crondall, Farnham, Surrey
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2001-10-22 ~ now
    IIF 60 - director → ME
    Person with significant control
    2016-10-07 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 10
    NATTA CONSTRUCTION COMPANY LIMITED - 1984-07-30
    Rose Court Rye Common Lane, Crondall, Farnham, Surrey
    Corporate (2 parents)
    Equity (Company account)
    2,134,925 GBP2023-03-31
    Officer
    ~ now
    IIF 27 - director → ME
    Person with significant control
    2016-11-24 ~ now
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 11
    Rose Court, Rye Common Lane, Crondall Farnham, Surrey, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2021-09-08 ~ now
    IIF 17 - director → ME
    Person with significant control
    2021-09-08 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 12
    FLASHCHASE LIMITED - 1988-03-31
    Rose Court Rye Common Lane, Crondall, Farnham, Surrey
    Corporate (2 parents)
    Officer
    ~ now
    IIF 25 - director → ME
    Person with significant control
    2016-11-24 ~ now
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 13
    Rose Court Rye Common Lane, Crondall, Farnham, Surrey
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -1,868,553 GBP2024-03-31
    Officer
    2009-06-04 ~ now
    IIF 37 - director → ME
    Person with significant control
    2017-06-04 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 14
    Rose Court Rye Common Lane, Crondall, Farnham, Surrey
    Corporate (2 parents)
    Equity (Company account)
    7,918 GBP2023-06-30
    Officer
    2013-09-02 ~ now
    IIF 61 - director → ME
    Person with significant control
    2017-06-12 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 15
    Rose Court Rye Common Lane, Farnham, Surrey, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -19,047 GBP2024-03-31
    Officer
    2023-01-12 ~ now
    IIF 23 - director → ME
  • 16
    Rose Court Rye Common Lane, Crondall, Farnham, Surrey
    Corporate (3 parents)
    Equity (Company account)
    -13,923 GBP2024-03-31
    Officer
    2010-03-10 ~ now
    IIF 62 - director → ME
  • 17
    Rose Court Rye Common Lane, Crondall, Farnham, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-08-31 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2017-08-31 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 31
  • 1
    8 Abbeymede Sixth Avenue, Cosham, Portsmouth, Hampshire
    Corporate (1 parent)
    Equity (Company account)
    5,308 GBP2023-12-31
    Officer
    2002-12-05 ~ 2004-01-29
    IIF 31 - director → ME
  • 2
    The Cottage, 55 Dysart Avenue, Drayton, Portsmouth, Hampshire
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2002-01-22 ~ 2002-11-11
    IIF 50 - director → ME
  • 3
    3 Amberley Mews, Amery Hill, Alton, Hampshire, England
    Corporate (5 parents)
    Equity (Company account)
    2,362 GBP2023-09-30
    Officer
    2002-09-30 ~ 2004-04-28
    IIF 45 - director → ME
  • 4
    Aspen Court, 40-42 St. Botolphs Road, Worthing, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2008-09-09 ~ 2012-09-07
    IIF 54 - director → ME
  • 5
    BRUNEL CLOSE RESIDENTS LIMITED - 2010-06-23
    38 London Street, Basingstoke, England
    Corporate (1 parent)
    Officer
    2002-02-12 ~ 2008-02-28
    IIF 57 - director → ME
  • 6
    The Cottage 55 Dysart Avenue, Drayton, Portsmouth, Hampshire
    Corporate (4 parents)
    Equity (Company account)
    2,486 GBP2024-03-31
    Officer
    2003-07-01 ~ 2005-03-16
    IIF 28 - director → ME
  • 7
    SLIDELAKE LIMITED - 1989-02-03
    22b Weston Park Road, Plymouth, England
    Corporate (11 parents)
    Equity (Company account)
    11 GBP2024-03-31
    Officer
    1995-09-14 ~ 1998-05-18
    IIF 24 - director → ME
  • 8
    2 Old Bath Road, Newbury, Berkshire
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,082 GBP2024-08-31
    Officer
    2003-06-18 ~ 2004-08-23
    IIF 53 - director → ME
  • 9
    2 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2005-04-28 ~ 2006-11-01
    IIF 49 - director → ME
  • 10
    16a Kingswood, Kings Ride, Ascot, Berkshire, England
    Corporate (4 parents)
    Officer
    2002-01-17 ~ 2004-02-01
    IIF 56 - director → ME
  • 11
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2004-12-01 ~ 2006-07-31
    IIF 58 - director → ME
  • 12
    Flat 5 Empress House, 173 Staines Road West, Sunbury-on-thames, Middlesex, England
    Corporate (7 parents)
    Equity (Company account)
    2,924 GBP2024-03-31
    Officer
    2015-01-26 ~ 2016-03-01
    IIF 30 - director → ME
  • 13
    Malvern Tregye Road, Carnon Downs, Truro, Cornwall
    Corporate (8 parents)
    Officer
    2003-06-12 ~ 2004-10-27
    IIF 40 - director → ME
  • 14
    Rose Court Rye Common Lane, Crondall, Farnham, Surrey
    Corporate (3 parents)
    Equity (Company account)
    -8,099 GBP2024-03-31
    Person with significant control
    2016-10-06 ~ 2021-08-05
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 15
    2 Carpenters Close, Woodley, Reading, Berkshire, England
    Corporate (7 parents)
    Equity (Company account)
    196 GBP2023-11-30
    Officer
    2001-11-20 ~ 2002-09-04
    IIF 44 - director → ME
  • 16
    3 Brittingham House, Orchard Street, Crawley, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2002-08-01 ~ 2003-05-02
    IIF 55 - director → ME
  • 17
    3 Michaels Chase, Derby Road Caversham, Reading, Berkshire
    Corporate (5 parents)
    Equity (Company account)
    22,032 GBP2024-02-28
    Officer
    2004-02-04 ~ 2005-02-07
    IIF 52 - director → ME
  • 18
    Crondall House, Woodhill Lane Long Sutton, Hook, Hampshire
    Corporate (3 parents)
    Equity (Company account)
    4,928 GBP2024-02-28
    Officer
    1998-08-12 ~ 2000-06-23
    IIF 47 - director → ME
  • 19
    223 South Coast Road, Peacehaven, East Sussex
    Corporate (3 parents)
    Officer
    2006-08-10 ~ 2008-02-04
    IIF 59 - director → ME
  • 20
    1 Andromeda House, Calleva Park, Aldermaston, Berkshire
    Corporate (2 parents)
    Equity (Company account)
    167,496 GBP2023-09-30
    Officer
    2002-10-13 ~ 2005-03-31
    IIF 32 - director → ME
  • 21
    PARK HOUSE AND COURTENAY HOUSE RESIDENTS LIMITED - 2006-01-31
    345a Torquay Road, Paignton, Devon, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1 GBP2023-12-31
    Officer
    2005-11-01 ~ 2009-01-06
    IIF 39 - director → ME
  • 22
    55 Dysart Avenue, Portsmouth, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2004-04-20 ~ 2005-07-29
    IIF 46 - director → ME
  • 23
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -2,250 GBP2023-06-30
    Officer
    2004-02-04 ~ 2006-07-05
    IIF 43 - director → ME
  • 24
    3 Riverhill Mews, Worcester Park
    Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,262 GBP2024-03-31
    Officer
    2004-11-24 ~ 2006-06-19
    IIF 42 - director → ME
  • 25
    Rose Court Rye Common Lane, Crondall, Farnham, Surrey
    Corporate (3 parents)
    Equity (Company account)
    -13,923 GBP2024-03-31
    Person with significant control
    2017-03-10 ~ 2018-03-29
    IIF 5 - Ownership of shares – 75% or more OE
  • 26
    2 Westfield Business Park Barns Ground, Kenn, Clevedon, England
    Corporate (3 parents)
    Equity (Company account)
    7,157 GBP2024-04-30
    Officer
    2004-04-07 ~ 2005-01-31
    IIF 48 - director → ME
  • 27
    Brooklyn, Occupation Lane, Fareham, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2002-08-01 ~ 2004-01-07
    IIF 51 - director → ME
  • 28
    2 Chartland House, Old Station Approach, Leatherhead, Surrey, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2024-01-31
    Officer
    2021-03-17 ~ 2022-01-31
    IIF 21 - director → ME
    2003-01-28 ~ 2004-06-11
    IIF 33 - director → ME
    2021-03-17 ~ 2022-01-31
    IIF 64 - secretary → ME
    2004-09-20 ~ 2021-01-19
    IIF 63 - secretary → ME
    Person with significant control
    2017-01-28 ~ 2022-01-31
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 29
    MILLSIDE MEWS RESIDENTS LIMITED - 2003-05-01
    9 Warner Mews, Botley, Southampton, England
    Corporate (8 parents)
    Officer
    2001-02-02 ~ 2003-02-12
    IIF 38 - director → ME
  • 30
    4 Drummond Court Prospect Place, Hythe, Southampton, England
    Corporate (7 parents)
    Equity (Company account)
    17,049 GBP2024-06-30
    Officer
    2000-06-27 ~ 2003-07-01
    IIF 41 - director → ME
  • 31
    4a Quarry Street, Guildford, Surrey, England
    Corporate (4 parents)
    Equity (Company account)
    9,771 GBP2024-02-29
    Officer
    2020-08-13 ~ 2022-09-01
    IIF 19 - director → ME
    Person with significant control
    2020-08-13 ~ 2022-09-01
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.